Date | Description |
2025-03-06 |
delete person David Owens |
2025-01-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/12/24, WITH UPDATES |
2024-12-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/23 |
2024-12-27 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN JOSEPH RICHARD NICHOLSON |
2024-04-08 |
delete source_ip 77.72.4.194 |
2024-04-08 |
insert source_ip 185.199.220.63 |
2024-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-30 => 2024-09-30 |
2024-04-07 |
update num_mort_charges 1 => 2 |
2024-04-07 |
update num_mort_satisfied 0 => 1 |
2024-01-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/12/23, WITH UPDATES |
2024-01-19 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 045820550002 |
2023-12-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22 |
2023-12-11 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2023-12-11 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JANE HARPER |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2023-12-30 |
2023-07-03 |
delete about_pages_linkeddomain t.co |
2023-07-03 |
delete contact_pages_linkeddomain t.co |
2023-07-03 |
delete index_pages_linkeddomain t.co |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-01-06 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2023-01-06 |
update statutory_documents 01/09/22 STATEMENT OF CAPITAL GBP 57 |
2022-12-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21 |
2022-12-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/12/22, WITH UPDATES |
2022-03-29 |
delete general_emails en..@cobhams.co.uk |
2022-03-29 |
delete email en..@cobhams.co.uk |
2022-03-29 |
insert about_pages_linkeddomain t.co |
2022-03-29 |
insert contact_pages_linkeddomain t.co |
2022-03-29 |
insert index_pages_linkeddomain t.co |
2022-02-15 |
delete source_ip 85.233.160.146 |
2022-02-15 |
insert source_ip 77.72.4.194 |
2022-01-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-09-30 |
2021-12-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
2021-12-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/12/21, WITH UPDATES |
2021-12-07 |
update accounts_next_due_date 2021-12-30 => 2021-12-31 |
2021-11-29 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2021-11-29 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2021-11-29 |
update statutory_documents 01/09/20 STATEMENT OF CAPITAL GBP 79 |
2021-11-29 |
update statutory_documents 01/09/21 STATEMENT OF CAPITAL GBP 68 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2021-12-30 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-03-23 |
update statutory_documents 01/09/20 STATEMENT OF CAPITAL GBP 79 |
2021-02-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-12-23 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
2020-12-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/12/20, WITH UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2019-12-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/12/19, WITH UPDATES |
2019-12-16 |
delete managingdirector Pat Cobham |
2019-12-16 |
insert otherexecutives John Nicholson |
2019-12-16 |
update person_description Pat Cobham => Pat Cobham |
2019-12-16 |
update person_title Jane Harper: Chartered Accountant; Director => Director |
2019-12-16 |
update person_title John Nicholson: Accounts Manager => Director |
2019-12-16 |
update person_title Pat Cobham: Managing Director; Senior Partner => Tax Consultant; Consultant; Company 's Tax Consultant |
2019-12-02 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANE ELLEN LEE |
2019-11-29 |
update statutory_documents CESSATION OF PATRICIA MARY COBHAM-MOORE AS A PSC |
2019-11-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-11-07 |
update accounts_next_due_date 2019-10-31 => 2020-09-30 |
2019-10-27 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2019-10-14 |
update statutory_documents 04/09/19 STATEMENT OF CAPITAL GBP 90 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2019-10-31 |
2019-09-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
2019-08-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS JANE ELLEN HARPER / 13/08/2019 |
2019-08-14 |
update statutory_documents CHANGE PERSON AS DIRECTOR |
2018-12-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/12/18, WITH UPDATES |
2018-10-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PATRICIA COBHAM MOORE |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-26 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
2017-12-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/12/17, WITH UPDATES |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
2017-07-16 |
insert about_pages_linkeddomain t.co |
2017-07-16 |
insert contact_pages_linkeddomain t.co |
2017-07-16 |
insert index_pages_linkeddomain t.co |
2016-12-23 |
delete source_ip 81.21.75.146 |
2016-12-23 |
insert source_ip 85.233.160.146 |
2016-12-23 |
update robots_txt_status www.cobhams.co.uk: 404 => 200 |
2016-12-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES |
2016-10-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-10-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-09-28 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-07-02 |
insert index_pages_linkeddomain desireinfashion.com |
2016-07-02 |
insert index_pages_linkeddomain forwardpopular.com |
2016-07-02 |
insert index_pages_linkeddomain gracepioneer.com |
2016-07-02 |
insert index_pages_linkeddomain pursueinfashion.com |
2016-07-02 |
insert index_pages_linkeddomain topratedfashion.com |
2016-03-09 |
update returns_last_madeup_date 2014-12-04 => 2015-12-04 |
2016-03-09 |
update returns_next_due_date 2016-01-01 => 2017-01-01 |
2016-02-22 |
update statutory_documents 04/12/15 FULL LIST |
2015-10-18 |
insert index_pages_linkeddomain yerkesfinancialadvisors.com |
2015-10-18 |
insert industry_tag about power |
2015-10-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-10-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-09-29 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-07-02 |
delete index_pages_linkeddomain dverehrdinka.cz |
2015-07-02 |
delete index_pages_linkeddomain multisystem.it |
2015-07-02 |
delete index_pages_linkeddomain musictarget.it |
2015-07-02 |
delete index_pages_linkeddomain nuxefx.com |
2015-07-02 |
delete index_pages_linkeddomain weilmoringle.com.au |
2015-07-02 |
update robots_txt_status www.cobhams.co.uk: 200 => 404 |
2015-04-13 |
delete index_pages_linkeddomain abbalettings.co.uk |
2015-04-13 |
delete index_pages_linkeddomain compostella.co.uk |
2015-04-13 |
delete index_pages_linkeddomain crochambule.fr |
2015-04-13 |
delete index_pages_linkeddomain gpasg.co.uk |
2015-04-13 |
delete index_pages_linkeddomain lekam.co.uk |
2015-04-13 |
delete index_pages_linkeddomain unrealmedia.co.uk |
2015-04-13 |
insert index_pages_linkeddomain dverehrdinka.cz |
2015-04-13 |
insert index_pages_linkeddomain multisystem.it |
2015-04-13 |
insert index_pages_linkeddomain musictarget.it |
2015-04-13 |
insert index_pages_linkeddomain nuxefx.com |
2015-04-13 |
insert index_pages_linkeddomain weilmoringle.com.au |
2015-03-10 |
insert index_pages_linkeddomain abbalettings.co.uk |
2015-03-10 |
insert index_pages_linkeddomain compostella.co.uk |
2015-03-10 |
insert index_pages_linkeddomain crochambule.fr |
2015-03-10 |
insert index_pages_linkeddomain gpasg.co.uk |
2015-03-10 |
insert index_pages_linkeddomain lekam.co.uk |
2015-03-10 |
insert index_pages_linkeddomain unrealmedia.co.uk |
2015-02-02 |
insert address 73 Liverpool Road
Crosby
Merseyside
L23 5SE |
2015-02-02 |
insert alias Cobhams |
2015-02-02 |
insert alias Cobhams Ltd. |
2015-02-02 |
insert fax +44(0) 0151 285 3661 |
2015-02-02 |
insert fax 0151 285 3661 |
2015-02-02 |
insert index_pages_linkeddomain nwonline.co.uk |
2015-02-02 |
insert person Pat Cobham |
2015-02-02 |
insert phone +44(0) 0151 285 3660 |
2015-02-02 |
insert phone 0151 285 3660 |
2015-02-02 |
update primary_contact null => 73 Liverpool Road
Crosby
Merseyside
L23 5SE |
2015-01-07 |
update returns_last_madeup_date 2013-12-04 => 2014-12-04 |
2015-01-07 |
update returns_next_due_date 2015-01-01 => 2016-01-01 |
2015-01-02 |
delete address 73 Liverpool Road
Crosby
Merseyside
L23 5SE |
2015-01-02 |
delete alias Cobhams |
2015-01-02 |
delete alias Cobhams Ltd. |
2015-01-02 |
delete fax +44(0) 0151 285 3661 |
2015-01-02 |
delete fax 0151 285 3661 |
2015-01-02 |
delete index_pages_linkeddomain nwonline.co.uk |
2015-01-02 |
delete person Pat Cobham |
2015-01-02 |
delete phone +44(0) 0151 285 3660 |
2015-01-02 |
delete phone 0151 285 3660 |
2015-01-02 |
update primary_contact 73 Liverpool Road
Crosby
Merseyside
L23 5SE => null |
2014-12-11 |
update statutory_documents DIRECTOR APPOINTED MR JOHN JOSEPH RICHARD NICHOLSON |
2014-12-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN NICHOLSON |
2014-12-09 |
update statutory_documents 04/12/14 FULL LIST |
2014-10-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-09-30 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-01-07 |
update returns_last_madeup_date 2012-12-04 => 2013-12-04 |
2014-01-07 |
update returns_next_due_date 2014-01-01 => 2015-01-01 |
2013-12-09 |
update statutory_documents 04/12/13 FULL LIST |
2013-10-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-09-26 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-06-24 |
update returns_last_madeup_date 2011-12-04 => 2012-12-04 |
2013-06-24 |
update returns_next_due_date 2013-01-01 => 2014-01-01 |
2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-01-07 |
update statutory_documents 04/12/12 FULL LIST |
2012-09-28 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-01-13 |
update statutory_documents 04/12/11 FULL LIST |
2011-09-29 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-01-05 |
update statutory_documents DIRECTOR APPOINTED MR JOHN JOSEPH RICHARD NICHOLSON |
2010-12-17 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2010-12-08 |
update statutory_documents 04/12/10 FULL LIST |
2010-09-21 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-01-20 |
update statutory_documents 04/12/09 FULL LIST |
2009-09-21 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2008-12-18 |
update statutory_documents RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS |
2008-07-04 |
update statutory_documents COMPANY NAME CHANGED COBHAM DAY LTD.
CERTIFICATE ISSUED ON 07/07/08 |
2008-05-23 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2008-03-13 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2008-03-07 |
update statutory_documents DIRECTOR APPOINTED MS JANE ELLEN HARPER |
2008-02-18 |
update statutory_documents DIRECTOR RESIGNED |
2008-01-15 |
update statutory_documents NEW SECRETARY APPOINTED |
2008-01-15 |
update statutory_documents SECRETARY RESIGNED |
2007-12-18 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-12-18 |
update statutory_documents SECRETARY RESIGNED |
2007-11-05 |
update statutory_documents RETURN MADE UP TO 04/11/07; FULL LIST OF MEMBERS |
2007-08-21 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2007-03-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/03/07 FROM:
1 ELM COTTAGE, ROTHWELLS LANE
THORNTON
MERSEYSIDE
L23 1TN |
2007-02-07 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2006-11-07 |
update statutory_documents RETURN MADE UP TO 04/11/06; FULL LIST OF MEMBERS |
2005-11-04 |
update statutory_documents RETURN MADE UP TO 04/11/05; FULL LIST OF MEMBERS |
2005-11-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
2005-07-01 |
update statutory_documents SECRETARY RESIGNED |
2005-07-01 |
update statutory_documents SECRETARY RESIGNED |
2005-06-23 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2005-06-21 |
update statutory_documents COMPANY NAME CHANGED
COBHAM'S LIMITED
CERTIFICATE ISSUED ON 21/06/05 |
2005-03-03 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-11-25 |
update statutory_documents RETURN MADE UP TO 05/11/04; FULL LIST OF MEMBERS |
2004-11-11 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-09-10 |
update statutory_documents COMPANY NAME CHANGED
COBHAM MOORE LTD
CERTIFICATE ISSUED ON 10/09/04 |
2004-03-27 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 |
2003-11-13 |
update statutory_documents RETURN MADE UP TO 05/11/03; FULL LIST OF MEMBERS |
2002-11-22 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/12/03 |
2002-11-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-11-19 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-11-14 |
update statutory_documents DIRECTOR RESIGNED |
2002-11-14 |
update statutory_documents SECRETARY RESIGNED |
2002-11-05 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |